CAMERON & WALKER SOLUTIONS LTD

Company Documents

DateDescription
08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN WALKER / 22/07/2016

View Document

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 07/01/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1322 October 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

17/01/1317 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/04/1223 April 2012 COMPANY NAME CHANGED PHOENIX ENTERPRISE (SOUTH WEST) LTD CERTIFICATE ISSUED ON 23/04/12

View Document

14/04/1214 April 2012 CHANGE OF NAME 22/03/2012

View Document

14/03/1214 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1214 March 2012 CHANGE OF NAME 28/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 57 EDGEWORTH ROAD BATH BA2 2LT ENGLAND

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company